• UK
  • SECURITY SYSTEMS TECHNOLOGY LIMITED - Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom

Company Information

Company registration number
06627892
Company Status
CLOSED
Country
United Kingdom
Registered Address
Swift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
England
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England UK

Management

Managing Directors
VASUDEV, Chetan Srinath

Company Details

Type of Business
ltd
Incorporated
2008-06-24
Dissolved on
2020-05-12
SIC/NACE
80200

Ownership

Beneficial Owners
Mr Chetan Srinath Vasudev

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2017-12-31
Last Date: 2016-03-31
Annual Return
Due Date: 2018-07-08
Last Date: 2017-06-24

SECURITY SYSTEMS TECHNOLOGY LIMITED Company Description

SECURITY SYSTEMS TECHNOLOGY LIMITED is a ltd registered in United Kingdom with the Company reg no 06627892. Its current trading status is "closed". It was registered 2008-06-24. It has declared SIC or NACE codes as "80200". It has 1 director The latest accounts are filed up to 2016-03-31.It can be contacted at Swift House .
More information

Get SECURITY SYSTEMS TECHNOLOGY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Security Systems Technology Limited - Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom

Did you know? kompany provides original and official company documents for SECURITY SYSTEMS TECHNOLOGY LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-creditors-return-of-final-meeting (2020-02-12) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-22) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-14) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-10-04) - 600

    Add to Cart
     
  • resolution (2017-10-04) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2017-07-03) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-07-03) - PSC01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-03-28) - MR04

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2017-10-04) - LIQ02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-03-16) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-14) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-07-12) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-12-15) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-07-17) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-07-18) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-06-03) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-06-03) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-12-09) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-11-25) - AD01

    Add to Cart
     
  • termination-director-company-with-name (2013-09-20) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-09-20) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-08-07) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-10-02) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-10-03) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-09-14) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-08-14) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-01-04) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-05-25) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-07-11) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-09-06) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-01-19) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-11-10) - AA

    Add to Cart
     
  • legacy (2009-09-09) - 225

    Add to Cart
     
  • legacy (2009-08-12) - 363a

    Add to Cart
     
  • incorporation-company (2008-06-24) - NEWINC

    Add to Cart
     

expand_less